ENACHE 78 LTD

Register to unlock more data on OkredoRegister

ENACHE 78 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11553632

Incorporation date

05/09/2018

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 6 Wellesley Road, Great Yarmouth NR30 1EXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2018)
dot icon12/09/2024
Compulsory strike-off action has been suspended
dot icon03/09/2024
First Gazette notice for compulsory strike-off
dot icon11/06/2024
Registered office address changed from 71 Stourbridge Road Flat 5 Kidderminster DY10 2PR United Kingdom to Flat 6 Wellesley Road Great Yarmouth NR30 1EX on 2024-06-11
dot icon11/06/2024
Cessation of Liviu-Gabriel Enache as a person with significant control on 2024-05-30
dot icon11/06/2024
Termination of appointment of Csilla Katalin Toth as a secretary on 2024-05-30
dot icon11/06/2024
Termination of appointment of Liviu-Gabriel Enache as a director on 2024-05-30
dot icon11/06/2024
Termination of appointment of Csilla Katalin Toth as a director on 2024-05-30
dot icon11/06/2024
Appointment of Mr Iulian Adrian Constantin as a director on 2024-05-30
dot icon11/06/2024
Notification of Iulian Adrian Constantin as a person with significant control on 2024-05-30
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with updates
dot icon27/02/2024
Registered office address changed from 71 Stourbridge Road Kidderminster DY10 2PR England to 71 Stourbridge Road Flat 5 Kidderminster DY10 2PR on 2024-02-27
dot icon27/02/2024
Registered office address changed from 71 Stourbridge Road Flat 5 Kidderminster DY10 2PR England to 71 Stourbridge Road Flat 5 Kidderminster DY10 2PR on 2024-02-27
dot icon27/09/2023
Compulsory strike-off action has been discontinued
dot icon27/09/2023
Micro company accounts made up to 2022-09-30
dot icon26/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon14/02/2023
Appointment of Ms Csilla Katalin Toth as a director on 2023-02-08
dot icon24/09/2022
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon23/09/2022
Micro company accounts made up to 2021-09-30
dot icon10/09/2022
Compulsory strike-off action has been suspended
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon26/05/2022
Registered office address changed from 71 Stourbridge Road Flat 5. Kidderminster DY10 2PR England to 71 Stourbridge Road Kidderminster DY10 2PR on 2022-05-26
dot icon26/05/2022
Registered office address changed from 15 Castle Road Kidderminster DY11 6TS England to 71 Stourbridge Road Flat 5. Kidderminster DY10 2PR on 2022-05-26
dot icon21/04/2022
Appointment of Ms Csilla Katalin Toth as a secretary on 2022-04-15
dot icon29/10/2021
Amended total exemption full accounts made up to 2020-09-30
dot icon25/09/2021
Compulsory strike-off action has been discontinued
dot icon24/09/2021
Micro company accounts made up to 2020-09-30
dot icon24/09/2021
Registered office address changed from 45 Tinkler Side Basildon SS14 1LE England to 15 Castle Road Kidderminster DY11 6TS on 2021-09-24
dot icon24/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon16/09/2021
Compulsory strike-off action has been suspended
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon06/01/2021
Compulsory strike-off action has been discontinued
dot icon05/01/2021
Confirmation statement made on 2020-09-04 with no updates
dot icon22/12/2020
First Gazette notice for compulsory strike-off
dot icon13/08/2020
Micro company accounts made up to 2019-09-30
dot icon13/08/2020
Registered office address changed from 15 Castle Road Kidderminster DY11 6TS United Kingdom to 45 Tinkler Side Basildon SS14 1LE on 2020-08-13
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon23/11/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon05/09/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
11/06/2025
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
dot iconNext due on
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Enache, Liviu Gabriel
Director
05/09/2018 - 30/05/2024
1
Toth, Csilla Katalin
Director
08/02/2023 - 30/05/2024
21
Mr Iulian Adrian Constantin
Director
30/05/2024 - Present
2
Toth, Csilla Katalin
Secretary
15/04/2022 - 30/05/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENACHE 78 LTD

ENACHE 78 LTD is an(a) Active company incorporated on 05/09/2018 with the registered office located at Flat 6 Wellesley Road, Great Yarmouth NR30 1EX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENACHE 78 LTD?

toggle

ENACHE 78 LTD is currently Active. It was registered on 05/09/2018 .

Where is ENACHE 78 LTD located?

toggle

ENACHE 78 LTD is registered at Flat 6 Wellesley Road, Great Yarmouth NR30 1EX.

What does ENACHE 78 LTD do?

toggle

ENACHE 78 LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENACHE 78 LTD?

toggle

The latest filing was on 12/09/2024: Compulsory strike-off action has been suspended.